Company NameDaltons Limited
Company StatusDissolved
Company Number03166283
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)
Previous NameBartoncrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Maurice Victor Dalton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(4 weeks after company formation)
Appointment Duration25 years, 3 months (closed 15 July 2021)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address19 Langton Avenue
London
N20 9DD
Director NameMs Frances Randle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(4 weeks after company formation)
Appointment Duration25 years, 3 months (closed 15 July 2021)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address19 Langton Avenue
London
N20 9DD
Secretary NameMs Frances Randle
NationalityBritish
StatusClosed
Appointed28 March 1996(4 weeks after company formation)
Appointment Duration25 years, 3 months (closed 15 July 2021)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address19 Langton Avenue
London
N20 9DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedaltonssolicitors.co.uk

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

77.2k at £1Frances Randle
50.00%
Ordinary
77.2k at £1Maurice Victor Dalton
50.00%
Ordinary

Financials

Year2014
Net Worth£157,559
Cash£44,092
Current Liabilities£66,788

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Return of final meeting in a members' voluntary winding up (11 pages)
8 April 2020Registered office address changed from 34 Daneland Barnet Hertfordshire EN4 8PY to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 8 April 2020 (2 pages)
1 April 2020Declaration of solvency (5 pages)
1 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
(1 page)
1 April 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 154,312
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 154,312
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 154,312
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 154,312
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 154,312
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 154,312
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Maurice Victor Dalton on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Frances Randle on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Frances Randle on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Maurice Victor Dalton on 28 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 19 langton avenue london N20 9DD (1 page)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 19 langton avenue london N20 9DD (1 page)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 September 2008Return made up to 28/02/08; full list of members (4 pages)
17 September 2008Return made up to 28/02/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 April 2007Return made up to 28/02/07; full list of members (2 pages)
24 April 2007Return made up to 28/02/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
30 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/05
(3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/05
(3 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 May 2000Return made up to 28/02/00; full list of members (6 pages)
11 May 2000Return made up to 28/02/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
8 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 July 1996Particulars of contract relating to shares (4 pages)
21 July 1996Particulars of contract relating to shares (4 pages)
21 July 1996Ad 05/04/96--------- £ si 154312@1 (2 pages)
21 July 1996Ad 05/04/96--------- £ si 154312@1 (2 pages)
19 April 1996£ nc 1000/200000 28/03/96 (1 page)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1996£ nc 1000/200000 28/03/96 (1 page)
17 April 1996Accounting reference date notified as 30/04 (1 page)
17 April 1996Accounting reference date notified as 30/04 (1 page)
15 April 1996Company name changed bartoncrest LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed bartoncrest LIMITED\certificate issued on 16/04/96 (2 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996Director resigned (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1996New secretary appointed (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 February 1996Incorporation (18 pages)
29 February 1996Incorporation (18 pages)